CDB WEB TECH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CDB WEB TECH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05901418

Incorporation date

09/08/2006

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 125 London Wall, London EC2Y 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon14/11/2023
Appointment of Mr Will Taylor as a director on 2023-10-31
dot icon14/11/2023
Termination of appointment of Nicola Ann Green as a director on 2023-10-31
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon28/10/2023
Application to strike the company off the register
dot icon11/10/2023
Termination of appointment of Ian Stephen Venter as a director on 2023-10-10
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon07/08/2023
Termination of appointment of Nicola Ann Green as a secretary on 2023-07-25
dot icon07/08/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-25
dot icon07/08/2023
Appointment of Ms. Nicola Ann Green as a director on 2023-07-25
dot icon15/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon20/10/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-08-09 with updates
dot icon05/10/2021
Appointment of Ms Nicola Ann Green as a secretary on 2021-07-18
dot icon05/10/2021
Termination of appointment of James Keating as a secretary on 2021-07-18
dot icon28/10/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon27/10/2020
Cessation of Monteverdi Gp Limited as a person with significant control on 2020-08-20
dot icon27/10/2020
Notification of Hollyport Vii Holdings Gp Limited as a person with significant control on 2020-08-20
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Registered office address changed from 21 Palmer Street Westminster London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 2020-09-15
dot icon08/07/2020
Registered office address changed from C/O Pantheon Ventures (Uk) Llp 10 Finsbury Square 4th Floor London EC2A 1AF England to 21 Palmer Street Westminster London SW1H 0AD on 2020-07-08
dot icon07/07/2020
Termination of appointment of Rhoderick Martin Swire as a director on 2020-06-08
dot icon07/07/2020
Termination of appointment of John Llewellyn Morgan as a director on 2020-06-08
dot icon07/07/2020
Termination of appointment of Susan Long Mcandrews as a director on 2020-06-08
dot icon07/07/2020
Termination of appointment of Charlotte Mae Morris as a secretary on 2020-06-08
dot icon07/07/2020
Appointment of Mr James Keating as a secretary on 2020-06-08
dot icon07/07/2020
Appointment of Mr Ian Stephen Venter as a director on 2020-06-08
dot icon07/07/2020
Appointment of Mr Chris Warnes as a director on 2020-06-08
dot icon14/11/2019
Full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon15/07/2019
Director's details changed for Ms Susan Long Mcandrews on 2019-07-15
dot icon08/07/2019
Secretary's details changed for Charlotte Westley on 2019-07-08
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon10/11/2015
Registered office address changed from C/O Pantheon Ventures 10 Finsbury Square 4th Floor London EC2A 1AF England to C/O Pantheon Ventures (Uk) Llp 10 Finsbury Square 4th Floor London EC2A 1AF on 2015-11-10
dot icon09/11/2015
Registered office address changed from C/O C/O Pantheon Ventures Norfolk House 31 st. James's Square London SW1Y 4JR to C/O Pantheon Ventures (Uk) Llp 10 Finsbury Square 4th Floor London EC2A 1AF on 2015-11-09
dot icon28/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon09/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon09/08/2014
Secretary's details changed for Charlotte Westley on 2014-01-15
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Appointment of Mr John Llewellyn Morgan as a director
dot icon03/07/2013
Termination of appointment of David Braman as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon16/07/2012
Termination of appointment of Lily Wong as a director
dot icon16/01/2012
Termination of appointment of Carol Kennedy as a director
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon02/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon19/07/2011
Termination of appointment of John Pierrepont as a director
dot icon29/10/2010
Full accounts made up to 2009-12-31
dot icon27/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon27/10/2010
Registered office address changed from Norfolk House 31 St. James's Square London SW1Y 4JR on 2010-10-27
dot icon14/07/2010
Appointment of Ms Susan Long Mcandrews as a director
dot icon14/07/2010
Appointment of Ms Lily Lai Man Wong as a director
dot icon14/07/2010
Appointment of Mr John Jay Pierrepont as a director
dot icon14/07/2010
Appointment of Mr Rhoderick Martin Swire as a director
dot icon14/07/2010
Appointment of Mr David Brian Braman as a director
dot icon13/07/2010
Termination of appointment of Paul Ward as a director
dot icon13/07/2010
Termination of appointment of Robert Wright as a director
dot icon13/07/2010
Appointment of Mrs Carol Anne Kennedy as a director
dot icon13/07/2010
Termination of appointment of Elly Livingstone as a director
dot icon24/11/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 09/08/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 09/08/08; full list of members
dot icon13/12/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Secretary's particulars changed
dot icon04/09/2007
Return made up to 09/08/07; full list of members
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon03/11/2006
Registered office changed on 03/11/06 from: 13 albemarle street london W1S 4HJ
dot icon26/10/2006
Memorandum and Articles of Association
dot icon23/10/2006
Certificate of change of name
dot icon05/10/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon09/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warnes, Christopher Michael
Director
08/06/2020 - 25/07/2023
146
Green, Nicola Ann
Secretary
18/07/2021 - 25/07/2023
-
Green, Nicola Ann
Director
25/07/2023 - 31/10/2023
17
Venter, Ian Stephen
Director
08/06/2020 - 10/10/2023
26
Taylor, Will
Director
31/10/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDB WEB TECH MANAGEMENT LIMITED

CDB WEB TECH MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 09/08/2006 with the registered office located at 6th Floor 125 London Wall, London EC2Y 5AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDB WEB TECH MANAGEMENT LIMITED?

toggle

CDB WEB TECH MANAGEMENT LIMITED is currently Dissolved. It was registered on 09/08/2006 and dissolved on 23/01/2024.

Where is CDB WEB TECH MANAGEMENT LIMITED located?

toggle

CDB WEB TECH MANAGEMENT LIMITED is registered at 6th Floor 125 London Wall, London EC2Y 5AS.

What does CDB WEB TECH MANAGEMENT LIMITED do?

toggle

CDB WEB TECH MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CDB WEB TECH MANAGEMENT LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.